Search icon

WEST FARMS CONDOMINIUM ASSOCIATION NO. 1, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEST FARMS CONDOMINIUM ASSOCIATION NO. 1, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 1973
Business ALEI: 0061214
Annual report due: 24 May 2025
Business address: 413 EAST STREET, SUITE 2, PLAINVILLE, CT, 06062, United States
Mailing address: 413 EAST STREET, SUITE 2, 204, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: APROCKO@SOMAKMANAGEMENT.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
SOMAK, INCORPORATED Agent

Officer

Name Role Residence address
CHRIS ROSSIGNOL Officer 99 BRITTANY FARMS ROAD D, NEW BRITAIN, CT, 06053, United States
JORDAN KRATTER Officer 297 BRITTANY FARMS ROAD F., NEW BRITAIN, CT, 06053, United States
MARION FISCHBEIN Officer 135 BRITTANY FARMS ROAD E, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012693269 2024-07-17 2024-07-17 Corrected Report Corrected Report -
BF-0012673345 2024-06-25 - Annual Report Annual Report -
BF-0011085939 2023-05-03 - Annual Report Annual Report -
BF-0010376195 2022-04-29 - Annual Report Annual Report 2022
0007357520 2021-06-01 - Annual Report Annual Report 2021
0006911420 2020-05-27 - Annual Report Annual Report 2020
0006546435 2019-04-29 - Annual Report Annual Report 2019
0006531691 2019-04-12 - Change of Email Address Business Email Address Change -
0006190482 2018-05-29 - Annual Report Annual Report 2018
0006182996 2018-05-14 - Change of Email Address Business Email Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005190077 Active OFS 2024-02-05 2029-05-29 AMENDMENT

Parties

Name WEST FARMS CONDOMINIUM ASSOCIATION NO. 1, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0005083973 Active OFS 2022-07-22 2029-05-29 AMENDMENT

Parties

Name WEST FARMS CONDOMINIUM ASSOCIATION NO. 1, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003440506 Active OFS 2021-05-05 2026-06-15 AMENDMENT

Parties

Name WEST FARMS CONDOMINIUM ASSOCIATION NO. 1, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003300027 Active OFS 2019-04-11 2029-05-29 AMENDMENT

Parties

Name WEST FARMS CONDOMINIUM ASSOCIATION NO. 1, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003126979 Active OFS 2016-06-15 2026-06-15 ORIG FIN STMT

Parties

Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
Name WEST FARMS CONDOMINIUM ASSOCIATION NO. 1, INC.
Role Debtor
0002997621 Active OFS 2014-05-29 2029-05-29 ORIG FIN STMT

Parties

Name WEST FARMS CONDOMINIUM ASSOCIATION NO. 1, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information